ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jafre Limited

Jafre Limited is an active company incorporated on 20 March 2000 with the registered office located in Swindon, Wiltshire. Jafre Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03952038
Private limited company
Age
25 years
Incorporated 20 March 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Due Soon
For period 1 Aug31 Dec 2023 (1 year 5 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
Millbuck Close
Elgin Drive
Swindon
SN2 8XU
England
Address changed on 25 Oct 2023 (1 year 10 months ago)
Previous address was Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Dec 1986
Director • Finance Director • British • Lives in UK • Born in Jan 1982
Director • Sales Director • British • Lives in England • Born in Sep 1984
Goldcrest Reach Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goldcrest (Adhesive) Products Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Severnprint Holdings Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Severn Media Group Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Severn Media Group Holdings Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Goldcrest Reach Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Esp Colour Limited
Ben Forsey and Samuel Richard William Purchase are mutual people.
Active
Esp Co Holdings Limited
Ben Forsey and Samuel Richard William Purchase are mutual people.
Active
Handel Group Limited
Ben Forsey and Samuel Richard William Purchase are mutual people.
Active
Brands
Interprint
Interprint is a UK commercial printer that offers a range of printing services including brochures, leaflets, and promotional merchandise.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Jul31 Dec 2023
Traded for 17 months
Cash in Bank
£96.35K
Increased by £95.32K (+9272%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 4 (+17%)
Total Assets
£1.99M
Increased by £70.34K (+4%)
Total Liabilities
-£2.28M
Increased by £530.31K (+30%)
Net Assets
-£285.14K
Decreased by £459.97K (-263%)
Debt Ratio (%)
114%
Increased by 23.43% (+26%)
Latest Activity
Charge Satisfied
12 Days Ago on 2 Sep 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Small Accounts Submitted
8 Months Ago on 28 Dec 2024
Accounting Period Extended
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 25 Oct 2023
Mr Ben Forsey Appointed
1 Year 11 Months Ago on 11 Oct 2023
Mr Simon John Smogur Appointed
1 Year 11 Months Ago on 11 Oct 2023
Mr Samuel Richard William Purchase Appointed
1 Year 11 Months Ago on 11 Oct 2023
Anthony Martin Clegg Resigned
1 Year 11 Months Ago on 11 Oct 2023
Get Credit Report
Discover Jafre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 039520380008 in full
Submitted on 2 Sep 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 24 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 28 Dec 2024
Previous accounting period extended from 31 July 2023 to 31 December 2023
Submitted on 1 May 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 27 Mar 2024
Registered office address changed from Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ England to Millbuck Close Elgin Drive Swindon SN2 8XU on 25 October 2023
Submitted on 25 Oct 2023
Termination of appointment of Anthony Martin Clegg as a director on 11 October 2023
Submitted on 23 Oct 2023
Appointment of Mr Samuel Richard William Purchase as a director on 11 October 2023
Submitted on 23 Oct 2023
Appointment of Mr Simon John Smogur as a director on 11 October 2023
Submitted on 23 Oct 2023
Appointment of Mr Ben Forsey as a director on 11 October 2023
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year